Background WavePink WaveYellow Wave

FIREPOOL (TAUNTON) LIMITED (08768639)

FIREPOOL (TAUNTON) LIMITED (08768639) is an active UK company. incorporated on 11 November 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FIREPOOL (TAUNTON) LIMITED has been registered for 12 years. Current directors include SKOK, John Mirko.

Company Number
08768639
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKOK, John Mirko
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREPOOL (TAUNTON) LIMITED

FIREPOOL (TAUNTON) LIMITED is an active company incorporated on 11 November 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FIREPOOL (TAUNTON) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08768639

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 November 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)

Next Due

Due by 25 November 2025
For period ending 11 November 2025
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 7 October 2022To: 22 May 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 7 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW United Kingdom
From: 11 November 2013To: 5 November 2014
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jan 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 10 Sept 2024

MEDZIA, Malgorzata Anna

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 11 Nov 2013
Resigned 19 May 2014

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 11 Nov 2013
Resigned 10 Sept 2024

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 11 Nov 2013
Resigned 05 Aug 2019

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Aug 2019
Resigned 10 Sept 2024

Persons with significant control

1

4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Move Registers To Sail Company With New Address
27 January 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Sail Address Company With New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Incorporation Company
11 November 2013
NEWINCIncorporation